BEADLE & CROME (READING) LIMITED

Register to unlock more data on OkredoRegister

BEADLE & CROME (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01044926

Incorporation date

06/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

44/52 Oxford Road, Reading, Berkshire RG1 7LACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1972)
dot icon06/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Change of details for Mr Gregory William John Olley as a person with significant control on 2023-01-01
dot icon17/01/2023
Director's details changed for Mr Gregory William John Olley on 2023-01-01
dot icon17/01/2023
Director's details changed for Mr Gregory William John Olley on 2023-01-01
dot icon17/01/2023
Purchase of own shares.
dot icon17/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon16/01/2023
Cancellation of shares. Statement of capital on 2022-11-25
dot icon15/01/2023
Resolutions
dot icon05/12/2022
Secretary's details changed for Mr Jonathan Geoffrey Dodd on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Jonathan Geoffrey Dodd on 2022-12-05
dot icon01/12/2022
Registration of charge 010449260004, created on 2022-11-25
dot icon29/11/2022
Termination of appointment of Graham John Dodd as a director on 2022-11-25
dot icon29/11/2022
Change of details for Mr Gregory William John Olley as a person with significant control on 2022-11-25
dot icon29/11/2022
Notification of Jonathan Geoffrey Dodd as a person with significant control on 2022-11-25
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon12/10/2020
Director's details changed for Mr Howard Robin Olley on 2020-07-03
dot icon12/10/2020
Director's details changed for Mr Gregory William John Olley on 2020-08-07
dot icon12/10/2020
Change of details for Mr Gregory William John Olley as a person with significant control on 2020-08-07
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon13/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Change of share class name or designation
dot icon12/05/2011
Auditor's resignation
dot icon17/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Appointment of Mr Howard Robin Olley as a director
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon05/01/2010
Registered office address changed from Copenhagen Corner 44-52 Oxford Road Reading Berkshire RG1 7LA on 2010-01-05
dot icon04/01/2010
Director's details changed for Jonathan Geoffrey Dodd on 2010-01-04
dot icon04/01/2010
Director's details changed for Gregory William John Olley on 2010-01-04
dot icon04/01/2010
Director's details changed for Graham John Dodd on 2010-01-04
dot icon19/08/2009
Accounts for a small company made up to 2009-03-31
dot icon14/01/2009
Return made up to 01/01/09; full list of members
dot icon14/01/2009
Location of debenture register
dot icon14/08/2008
Accounts for a small company made up to 2008-03-31
dot icon18/02/2008
Return made up to 01/01/08; full list of members
dot icon14/02/2008
Location of debenture register
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Accounts for a small company made up to 2007-03-31
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Return made up to 01/01/07; full list of members
dot icon29/08/2006
Accounts for a small company made up to 2006-03-31
dot icon17/01/2006
Return made up to 01/01/06; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2005-03-31
dot icon15/02/2005
Return made up to 01/01/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-03-31
dot icon28/01/2004
Return made up to 01/01/04; no change of members
dot icon15/07/2003
Accounts for a small company made up to 2003-03-31
dot icon04/02/2003
Return made up to 01/01/03; full list of members
dot icon21/01/2003
Director resigned
dot icon10/01/2003
Resolutions
dot icon10/01/2003
£ ic 48000/36000 18/12/02 £ sr 12000@1=12000
dot icon19/09/2002
Return made up to 01/01/02; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2002-03-31
dot icon21/12/2001
Resolutions
dot icon17/08/2001
Accounts for a small company made up to 2001-03-31
dot icon15/01/2001
Return made up to 01/01/01; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Return made up to 01/01/00; full list of members
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 01/01/99; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon19/01/1998
Return made up to 01/01/98; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1997-03-31
dot icon01/02/1997
Return made up to 01/01/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Secretary's particulars changed;director's particulars changed
dot icon02/02/1996
Return made up to 01/01/96; full list of members
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Resolutions
dot icon09/11/1995
Ad 31/10/95--------- £ si 47952@1=47952 £ ic 48/48000
dot icon09/11/1995
£ nc 1000/50000 31/10/95
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon18/09/1995
Secretary's particulars changed
dot icon29/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts for a small company made up to 1994-03-31
dot icon01/09/1994
Declaration of mortgage charge released/ceased
dot icon27/04/1994
Registered office changed on 27/04/94 from: 53 broad street mall reading berks RG1 7QE
dot icon08/02/1994
Return made up to 01/01/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/08/1993
Particulars of mortgage/charge
dot icon07/01/1993
Return made up to 01/01/93; full list of members
dot icon01/12/1992
Registered office changed on 01/12/92 from: 57 london road high wycombe bucks HP11 1BS
dot icon25/11/1992
Secretary resigned
dot icon18/11/1992
New secretary appointed
dot icon03/11/1992
£ ic 126/48 16/10/92 £ sr 78@1=78
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Director resigned
dot icon29/10/1992
Director resigned
dot icon29/10/1992
New director appointed
dot icon29/10/1992
New director appointed
dot icon29/10/1992
New director appointed
dot icon29/10/1992
Ad 16/10/92--------- £ si 26@1=26 £ ic 100/126
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Return made up to 01/01/92; full list of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 01/01/91; full list of members
dot icon05/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1990
Return made up to 14/12/89; full list of members
dot icon16/08/1988
Accounts made up to 1988-02-29
dot icon16/08/1988
Return made up to 10/08/88; full list of members
dot icon17/03/1988
Accounting reference date extended from 28/02 to 31/03
dot icon22/12/1987
Full accounts made up to 1987-02-28
dot icon23/01/1987
Full accounts made up to 1986-02-28
dot icon23/01/1987
Return made up to 22/01/87; full list of members
dot icon06/03/1972
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.33M
-
0.00
544.61K
-
2022
21
2.34M
-
0.00
616.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olley, Howard Robin
Director
04/01/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEADLE & CROME (READING) LIMITED

BEADLE & CROME (READING) LIMITED is an(a) Active company incorporated on 06/03/1972 with the registered office located at 44/52 Oxford Road, Reading, Berkshire RG1 7LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEADLE & CROME (READING) LIMITED?

toggle

BEADLE & CROME (READING) LIMITED is currently Active. It was registered on 06/03/1972 .

Where is BEADLE & CROME (READING) LIMITED located?

toggle

BEADLE & CROME (READING) LIMITED is registered at 44/52 Oxford Road, Reading, Berkshire RG1 7LA.

What does BEADLE & CROME (READING) LIMITED do?

toggle

BEADLE & CROME (READING) LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BEADLE & CROME (READING) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-01 with no updates.